Name: | DISCOUNT WASTE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2017 (7 years ago) |
Entity Number: | 5188077 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3595 ENGINEERING DRIVE, PEACHTREE CORNERS, GA, United States, 30092 |
Contact Details
Email richard@discountwaste.com
Phone +1 770-772-9595
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDWARD J. FOYE | Chief Executive Officer | 3595 ENGINEERING DRIVE, PEACHTREE CORNERS, GA, United States, 30092 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 3595 ENGINEERING DRIVE, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 8957 OLD SOUTHWICK PASS, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2019-08-05 | 2023-08-01 | Address | 8957 OLD SOUTHWICK PASS, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2019-04-01 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-01 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-17 | 2019-04-01 | Address | 3595 ENGINEERING DRIVE, NORCROSS, GA, 30092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001529 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802001857 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190805061719 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190401000431 | 2019-04-01 | CERTIFICATE OF CHANGE | 2019-04-01 |
170817000276 | 2017-08-17 | APPLICATION OF AUTHORITY | 2017-08-17 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229798 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-08-15 | 425 | 2024-08-27 | No later than six (6) months following the end of the trade waste broker's fiscal year, all brokers must file a report on a form or computer format prescribed by the Commission. Such annual report must include the financial statement described in subdivision (f) of this section and other information and documents concerning the broker's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the broker's auditor to the broker, if any, information concerning affiliations with other licensees and brokers; information concerning the organization and control of the broker, corporate control over the broker, corporations controlled by the broker, officers and directors of the broker, and security holders of and voting powers within the trade waste broker's business; and management, engineering and other contracts of the broker. The trade waste broker must certify, and the principal responsible for the broker's financial affairs must swear under oath upon penalty of perjury, that the financial statement accurately reflects the broker's accounts and financial operations. |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State